TBAT INNOVATION LIMITED - CASTLE DONINGTON
Company Profile | Company Filings |
Overview
TBAT INNOVATION LIMITED is a Private Limited Company from CASTLE DONINGTON and has the status: Active.
TBAT INNOVATION LIMITED was incorporated 22 years ago on 21/01/2002 and has the registered number: 04356641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TBAT INNOVATION LIMITED was incorporated 22 years ago on 21/01/2002 and has the registered number: 04356641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TBAT INNOVATION LIMITED - CASTLE DONINGTON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 3 BRADLEY COURT MAPLE ROAD
CASTLE DONINGTON
DERBYSHIRE
DE74 2UT
This Company Originates in : United Kingdom
Previous trading names include:
THE BUSINESS ADVICE TEAM LIMITED (until 27/04/2009)
THE BUSINESS ADVICE TEAM LIMITED (until 27/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNE WRIGHT SYMONDS | Mar 1971 | British | Director | 2021-08-11 | CURRENT |
MR MATTHEW DAVID SYMONDS | Nov 1974 | British | Director | 2008-01-01 | CURRENT |
SIMON WILLIAM STEPHENS | Dec 1966 | British | Director | 2002-04-01 | CURRENT |
MR SIMON JAMES JOHN PARKE | Feb 1967 | British | Director | 2003-12-31 | CURRENT |
ANNE ELIZABETH STEPHENS | Apr 1967 | British | Director | 2021-08-11 | CURRENT |
MRS RACHEL ELIZABETH PARKE | Apr 1967 | British | Director | 2021-08-11 | CURRENT |
MR SIMON JAMES JOHN PARKE | Feb 1967 | British | Secretary | 2004-12-10 | CURRENT |
MR NORMAN LESLIE TAYLOR | Mar 1946 | British | Director | 2002-01-21 UNTIL 2007-12-14 | RESIGNED |
MICHAEL STANLEY SHAW | Jul 1940 | British | Director | 2002-01-21 UNTIL 2004-12-10 | RESIGNED |
MICHAEL STANLEY SHAW | Jul 1940 | British | Secretary | 2002-01-21 UNTIL 2004-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tbat Holdings Ltd | 2019-01-28 | Derby | Ownership of shares 75 to 100 percent | |
Mr Simon James John Parke | 2016-04-06 | 2/1967 | Castle Donington Derbyshire | Significant influence or control |
Mr Simon William Stephens | 2016-04-06 | 12/1966 | Castle Donington Derbyshire | Significant influence or control |
Mr Matthew David Symonds | 2016-04-06 | 11/1974 | Castle Donington Derbyshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TBAT Innovation Limited | 2023-08-02 | 31-03-2023 | £173,422 Cash |
TBAT Innovation Limited | 2022-10-28 | 31-03-2022 | £185,130 Cash |
TBAT Innovation Limited | 2021-09-29 | 31-03-2021 | £639,130 Cash |
TBAT Innovation Limited | 2020-08-19 | 31-03-2020 | £340,897 Cash |
TBAT Innovation Limited | 2019-10-17 | 31-03-2019 | £153,275 Cash |
TBAT Innovation Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-24 | 31-03-2018 | £112,590 Cash £759,449 equity |
TBAT Innovation Ltd - Accounts to registrar - small 17.2 | 2017-11-23 | 31-03-2017 | £180,033 Cash £607,243 equity |
TBAT Innovation Ltd - Abbreviated accounts 16.3 | 2016-12-10 | 31-03-2016 | £315,078 Cash £580,664 equity |
TBAT Innovation Ltd - Limited company - abbreviated - 11.6 | 2015-10-06 | 31-03-2015 | £222,935 Cash £476,224 equity |
TBAT Innovation Limited - Limited company - abbreviated - 11.0.0 | 2015-01-01 | 31-03-2014 | £245,151 Cash £271,768 equity |